JJ & J GOLDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/04/2314 April 2023 Registered office address changed from 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN to 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 2023-04-14

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

14/10/2214 October 2022 Cessation of James Golding as a person with significant control on 2022-03-19

View Document

14/10/2214 October 2022 Termination of appointment of James Golding as a director on 2022-03-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/10/2122 October 2021 Cessation of June Golding as a person with significant control on 2021-05-26

View Document

22/10/2122 October 2021 Termination of appointment of June Golding as a director on 2021-05-26

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/10/198 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/11/185 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

19/09/1719 September 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEES

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED JUNE GOLDING

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED JOHN ANDREW GOLDING

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED JAMES GOLDING

View Document

08/09/158 September 2015 COMPANY NAME CHANGED TEAM ROULLER LIMITED CERTIFICATE ISSUED ON 08/09/15

View Document

08/09/158 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROUKIN

View Document

19/08/1519 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/10/1417 October 2014 DIRECTOR APPOINTED BENJAMIN DARREN ROUKIN

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/08/1415 August 2014 COMPANY NAME CHANGED J J & J GOLDING LIMITED CERTIFICATE ISSUED ON 15/08/14

View Document

15/08/1415 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1429 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GOLDING

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GOLDING

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR JUNE GOLDING

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARK LEES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/01/149 January 2014 FORM AD05 FILED TO CHANGE JURISDICTION FROM WALES TO ENGLAND AND WALES

View Document

28/06/1328 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company